Search icon

FLORIDA HEART AND VASCULAR SURGEONS, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEART AND VASCULAR SURGEONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEART AND VASCULAR SURGEONS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: K09233
FEI/EIN Number 592864894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 DOCTORS COURT, LEESBURG, FL, 34748, US
Mail Address: 700 DOCTORS COURT, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HEART AND VASCULAR SURGEONS, P.A. 401(K) PLAN 2021 592864894 2022-08-19 FLORIDA HEART AND VASCULAR SURGEONS, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3527879838
Plan sponsor’s address 700 DOCTORS COURT, LEESBURG, FL, 34748
FLORIDA HEART AND VASCULAR SURGEONS, P.A. 401(K) PLAN 2020 592864894 2021-10-07 FLORIDA HEART AND VASCULAR SURGEONS, P.A. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3527879838
Plan sponsor’s address 700 DOCTORS COURT, LEESBURG, FL, 34748

Key Officers & Management

Name Role Address
Cook R DDr. President 700 DOCTORS COURT, LEESBURG, FL, 34748
Richardson Robert JDr Treasurer 700 DOCTORS COURT, LEESBURG, FL, 34748
Cook R. DDr. Agent 700 DOCTORS COURT, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074214 CITRUS-OCALA HEART INSTITUTE EXPIRED 2018-07-06 2023-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748
G18000074213 VENICE-OCALA HEART INSTITUTE EXPIRED 2018-07-06 2023-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748
G18000074215 WINTER HAVEN-OCALA HEART INSTITUTE EXPIRED 2018-07-06 2023-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748
G18000074219 LEESBURG-OCALA HEART INSTITUTE EXPIRED 2018-07-06 2023-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748
G18000073921 OCALA HEART INSTITUTE AT MARTIN MEMORIAL HEALTH SYSTEMS EXPIRED 2018-07-05 2023-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-08 Cook, R. Duane, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
AMENDMENT 2014-02-26 - -
NAME CHANGE AMENDMENT 2007-10-10 FLORIDA HEART AND VASCULAR SURGEONS, P.A. -
AMENDMENT 2005-01-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8506207108 2020-04-15 0491 PPP 700 DOCTORS CT, LEESBURG, FL, 34748-7314
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215947
Loan Approval Amount (current) 215947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-7314
Project Congressional District FL-11
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 217758.56
Forgiveness Paid Date 2021-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State